Advanced company searchLink opens in new window

72POINT LTD

Company number 04092908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2022 PSC05 Change of details for Swns Media Group Limited as a person with significant control on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from Media Centre Emma Chris Way Abbeywood Park Bristol BS34 7JU to Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU on 13 January 2022
30 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
21 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
03 Jun 2021 AP01 Appointment of Mr Martin Andrew Winter as a director on 8 April 2021
02 Jun 2021 AP01 Appointment of Mr Christopher Duncan White as a director on 8 April 2021
28 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
28 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
28 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
28 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
07 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
22 Jul 2020 MR01 Registration of charge 040929080003, created on 20 July 2020
17 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
17 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
17 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
17 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
01 Oct 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
01 Oct 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018